Company NameMinerva Fishing Limited
Company StatusDissolved
Company Number09077878
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 9 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusClosed
Appointed01 December 2014(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameChristopher Brian Burt
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE

Contact

Websitemarsea.co.uk
Email address[email protected]
Telephone01482 642302
Telephone regionHull

Location

Registered AddressC/O Andrew Marr International Limited
Livingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Marr International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£860,519
Current Liabilities£930,000

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
18 December 2016Full accounts made up to 31 March 2016 (10 pages)
18 December 2016Full accounts made up to 31 March 2016 (10 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
10 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
10 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 2
(28 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 2
(28 pages)